Company NameHeritage Pine And Restoration Limited
Company StatusDissolved
Company Number02508003
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Mark Greensill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(2 years after company formation)
Appointment Duration12 years, 11 months (closed 24 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Vetches
Guilden Sutton
Chester
Cheshire
CH3 7HL
Wales
Secretary NameMr Steven Mark Greensill
NationalityBritish
StatusClosed
Appointed04 June 1992(2 years after company formation)
Appointment Duration12 years, 11 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Vetches
Guilden Sutton
Chester
Cheshire
CH3 7HL
Wales
Director NameBeverley Greensill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 20 November 2004)
RoleCompany Director
Correspondence AddressCotton House
Cotton Edmunds
Chester
Cheshire
CH3 7PT
Wales

Location

Registered Address5 St John's Court
Vicars Lane
Chester
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
30 November 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 12 nicholas street chester CH1 2NX (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 February 2004Return made up to 04/06/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
28 June 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
9 July 1998Return made up to 04/06/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 May 1996Registered office changed on 14/05/96 from: cotton house cotton edmunds chester CH3 7PT. (1 page)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
3 May 1996Secretary's particulars changed;director's particulars changed (2 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)